CMI PROJECT SERVICES LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/02/1011 February 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

12/10/0912 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/10/0912 October 2009 DECLARATION OF SOLVENCY

View Document

12/10/0912 October 2009 SPECIAL RESOLUTION TO WIND UP

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE STACEY / 05/09/2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 ADOPT ARTICLES 30/09/2008

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/09/0819 September 2008 SECRETARY APPOINTED MICHAELA FRANCES EAST

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY RUTH MICHELSON-CARR

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY HELSBY

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL PILLOW

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/087 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/02/048 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/05/0318 May 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 AUDITOR'S RESIGNATION

View Document

30/01/0330 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 AUDITOR'S RESIGNATION

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: 20 GROSVENOR HILL LONDON W1X 9HP

View Document

02/02/012 February 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 S366A DISP HOLDING AGM 01/02/00

View Document

21/12/9921 December 1999 COMPANY NAME CHANGED CMI (INTERNATIONAL) LIMITED CERTIFICATE ISSUED ON 22/12/99

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 COMPANY NAME CHANGED SCENTREPAIR LIMITED CERTIFICATE ISSUED ON 11/06/99

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/04/00

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: BROADWALK 5 APPOLD STREET LONDON EC2A 2AG

View Document

29/04/9929 April 1999 REGISTERED OFFICE CHANGED ON 29/04/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/04/9928 April 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 Incorporation

View Document

22/01/9922 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company